Background WavePink WaveYellow Wave

HERCULES INDUSTRIES LIMITED (04368458)

HERCULES INDUSTRIES LIMITED (04368458) is an active UK company. incorporated on 6 February 2002. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERCULES INDUSTRIES LIMITED has been registered for 24 years. Current directors include CHANDARANA, Narendra Kumar, MODY, Kaushik Amritlal.

Company Number
04368458
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
13 Aqua, Poole, BH15 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANDARANA, Narendra Kumar, MODY, Kaushik Amritlal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES INDUSTRIES LIMITED

HERCULES INDUSTRIES LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERCULES INDUSTRIES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04368458

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

13 Aqua Lifeboat Quay Poole, BH15 1LS,

Previous Addresses

1St Floor Global House 299-303 Ballards Lane London N12 8NP
From: 6 February 2002To: 8 November 2013
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 10
Director Left
Dec 10
Loan Cleared
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MODY, Kaushik Amritlal

Active
41 Cumberland Mills Square, LondonE14 3BH
Secretary
Appointed 26 Feb 2002

CHANDARANA, Narendra Kumar

Active
25 Whitefriars Drive, HarrowHA3 5HW
Born December 1953
Director
Appointed 26 Feb 2002

MODY, Kaushik Amritlal

Active
41 Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 26 Feb 2002

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 06 Feb 2002
Resigned 26 Feb 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 06 Feb 2002
Resigned 26 Feb 2002

GOOLD, Christopher

Resigned
9 Archery Road, LondonSE9 1HD
Born March 1948
Director
Appointed 26 Feb 2002
Resigned 01 Oct 2009

GOOLD, Kenneth Valentine

Resigned
210b Selhurst Road, LondonSE25 6XU
Born April 1949
Director
Appointed 26 Feb 2002
Resigned 01 Oct 2009

Persons with significant control

2

Mr Narendra Kumar Chandarana

Active
303 Ballards Lane, LondonN12 8NP
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Kaushik Amritlal Mody

Active
303 Ballards Lane, LondonN12 8NP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Gazette Notice Compulsary
18 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 2008
363aAnnual Return
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
88(2)R88(2)R
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Incorporation Company
6 February 2002
NEWINCIncorporation